PLUS FORE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 2 in full

View Document

08/05/258 May 2025 Satisfaction of charge 1 in full

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 DIRECTOR APPOINTED MR PAUL JOHNSON

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/01/1123 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET JOHNSON / 29/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART JOHNSON / 29/01/2010

View Document

03/02/103 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: SUITE 4 6 CRESSWELL PARK LONDON SE3 9RD

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: BIDDLE MATTHEWS CHARTERED ACCOUNTANTS 2 TRANQUIL PASSAGE LONDON SE3 0BJ

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: BIDDLE MATTHEWS 2TRANQUIL PASSAGE LONDON SE3 0BJ

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW

View Document

05/02/955 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: ABACUS HOUSE 70-72 HIGH STREET BEXLEY KENT DA5 1AJ

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/01/9326 January 1993 SECRETARY RESIGNED

View Document

19/01/9319 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company